Search icon

J. LAMBERTI AUTOMOTIVE, INC.

Company Details

Name: J. LAMBERTI AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1982 (43 years ago)
Entity Number: 752867
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 24 BIRCH GROVE RD, ARMONK, NY, United States, 10504
Principal Address: 999 BOSTON POST RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. LAMBERTI Chief Executive Officer 999 BOSTON POST RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BIRCH GROVE RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-07-02 Address 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 999 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-07-02 Address 24 BIRCH GROVE RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000572 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230324000258 2023-03-24 BIENNIAL STATEMENT 2022-02-01
140225006164 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120507002640 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100324002124 2010-03-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38200.00
Total Face Value Of Loan:
38200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38416.96
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38372.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State